About

Registered Number: 02896614
Date of Incorporation: 09/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Cullips House 4 Nesbitts Alley, High Street, Barnet, EN5 5XG,

 

Based in Barnet, Thames Medical Ltd was registered on 09 February 1994, it's status is listed as "Active". Langdale, Trudy Simone, Dr, Brampton, Adam, Brampton, Patrick, Brampton, Annette Francis, Brampton, Beryl are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMPTON, Adam 01 December 2016 - 1
BRAMPTON, Patrick 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LANGDALE, Trudy Simone, Dr 11 January 2016 - 1
BRAMPTON, Annette Francis 09 February 1994 31 January 2000 1
BRAMPTON, Beryl 27 November 2000 05 August 2015 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 02 February 2017
SH01 - Return of Allotment of shares 05 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 20 June 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 23 November 2001
287 - Change in situation or address of Registered Office 30 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 26 April 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 09 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
NEWINC - New incorporation documents 09 February 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.